logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen Nuttall

    Related profiles found in government register
  • Mr Stephen Nuttall
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Blenkarne Road, London, SW11 6HZ, United Kingdom

      IIF 1
  • Mr Stephen Nuttall
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • New Palladium Bingo, Union Road, Oswaldtwistle, United Kingdom

      IIF 2
  • Nuttall, Stephen
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, United Kingdom

      IIF 3
  • Nuttall, Stephen
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • British Sky Broadcasting Group Plc, Grant Way, Isleworth, Middlesex, TW7 5QD, United Kingdom

      IIF 4 IIF 5
    • 27, Blenkarne Road, London, SW11 6HZ

      IIF 6
  • Nuttall, Stephen
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • British Sky Broadcasting Group Plc, Grant Way, Isleworth, Middlesex, TW7 5QD

      IIF 7
  • Nuttall, Stephen
    British media and telecoms consultancy born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141 Parrock Street, Gravesend, Kent, DA12 1EY

      IIF 8
  • Nuttall, Stephen Woodward
    British maintenance manager born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Palladium Bingo, Union Road, Oswaldtwistle, United Kingdom

      IIF 9
  • Mr Stephen Woodward Nuttall
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 10
    • Head Office, Eyres Avenue, Armley, Leeds, West Yorkshire, LS12 3BA, England

      IIF 11
  • Nuttall, Stephen
    born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Blenkarne Road, London, SW11 6HZ, United Kingdom

      IIF 12
  • Stephen Woodward Nuttall
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 144, Wakefield Road, Drighlington, BD111EA, England

      IIF 13
    • Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, HX1 1SP, England

      IIF 14
  • Nuttall, Stephen Woodward
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, HX1 1SP, England

      IIF 15
    • Roxy Venue, Wharf Street, Sowerby Bridge, HX6 2AE, England

      IIF 16
  • Nuttall, Stephen Woodward
    British bar manager born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Head Office, Eyres Avenue, Armley, Leeds, West Yorkshire, LS12 3BA, England

      IIF 17
  • Nuttall, Stephen Woodward
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • New Western Bingo, Eyres Ave, Armley, Leeds, West Yorkshire, LS123BA

      IIF 18
    • Roxy Venue, Wharf Street, Sowerby Bridge, HX6 2AE, England

      IIF 19 IIF 20
  • Nuttall, Stephen Woodward
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 144, Wakefield Road, Drighlington, BD11 1EA, England

      IIF 21
  • Nuttall, Stephen Woodward
    British maintenance manager born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 22
  • Nuttall, Stephen

    Registered addresses and corresponding companies
    • New Palladium Bingo, Union Road, Oswaldtwistle, United Kingdom

      IIF 23
    • Roxy Venue, Wharf Street, Sowerby Bridge, HX6 2AE, England

      IIF 24
  • Nuttall, Stephen Woodward

    Registered addresses and corresponding companies
    • Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 25
    • Roxy Venue, Wharf Street, Sowerby Bridge, HX6 2AE, England

      IIF 26
child relation
Offspring entities and appointments 16
  • 1
    A1 STORAGE SOLUTIONS LTD
    08633375
    West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,505 GBP2021-08-31
    Officer
    2014-08-01 ~ 2015-08-05
    IIF 18 - Director → ME
  • 2
    CASTLE ESTATES YORKSHIRE LTD - now
    CASTLE BINGO & SOCIAL CLUB LIMITED
    - 2022-09-13 02718979
    Roxy Venue, Wharf Street, Sowerby Bridge, England
    Active Corporate (11 parents)
    Equity (Company account)
    106,438 GBP2024-06-30
    Officer
    2005-12-16 ~ 2021-10-05
    IIF 9 - Director → ME
    2018-05-14 ~ 2021-10-05
    IIF 23 - Secretary → ME
    Person with significant control
    2018-05-14 ~ 2022-02-16
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    DELTA CLUBS LTD.
    03002950
    Roxy Venue, Wharf Street, Sowerby Bridge, England
    Active Corporate (10 parents)
    Equity (Company account)
    -86,933 GBP2024-12-31
    Officer
    2012-09-28 ~ 2021-10-05
    IIF 20 - Director → ME
    2012-09-28 ~ 2021-10-05
    IIF 26 - Secretary → ME
  • 4
    DTV SERVICES LIMITED
    - now 04435179
    DWSCO 2284 LIMITED - 2002-08-13 04336910, 05120741, 04336908... (more)
    Triptych Bankside, 6th Floor, 185 Park Street, London, England
    Active Corporate (70 parents)
    Officer
    2008-07-29 ~ 2009-09-29
    IIF 6 - Director → ME
  • 5
    FAX PROPERTIES LTD
    12545088
    Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    172,961 GBP2024-04-30
    Officer
    2020-04-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-04-02 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FIRST DECIDE CONSULTANCY LIMITED
    07731706
    141 Parrock Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    2011-08-08 ~ dissolved
    IIF 8 - Director → ME
  • 7
    FIRST DECIDE LLP
    OC422454
    27 Blenkarne Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-05-15 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2018-05-15 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
  • 8
    HEARST NETWORKS UK - now
    AETN UK
    - 2024-09-11 03105704
    THE HISTORY CHANNEL (UK)
    - 2009-07-01 03105704
    HS 5 - 1995-10-16 03539665
    1 Queen Caroline Street, London, United Kingdom
    Active Corporate (59 parents, 1 offspring)
    Officer
    2009-06-12 ~ 2010-06-01
    IIF 4 - Director → ME
  • 9
    IBC SHOW LIMITED
    - now 03599433
    INTERNATIONAL BROADCASTING CONVENTION LIMITED - 2023-03-17 OC446386
    INTERNATIONAL BROADCASTING CONVENTION (1999) LIMITED - 1998-11-20 OC446386
    IBC 1999 LIMITED - 1998-09-08
    5 Yeomans Court, Ware Road, Hertford, Hertfordshire
    Active Corporate (32 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2024-12-31
    Officer
    2025-02-13 ~ now
    IIF 3 - Director → ME
  • 10
    KINGSWAY INNS LIMITED
    02816116
    Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -158,379 GBP2022-04-30
    Officer
    2011-11-03 ~ dissolved
    IIF 22 - Director → ME
    2017-08-07 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 11
    NGC UK HOLDINGS COMPANY LIMITED
    06448909
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (16 parents, 2 offsprings)
    Officer
    2007-12-10 ~ 2010-07-26
    IIF 7 - Director → ME
  • 12
    NUTTALL BROTHER'S PROPERTIES LTD
    12522555
    22 Hill Crest, Halifax, County, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    OXFORD BINGO (BRADFORD) LIMITED
    00910363
    Roxy Venue, Wharf Street, Sowerby Bridge, England
    Active Corporate (10 parents)
    Equity (Company account)
    125,543 GBP2025-02-28
    Officer
    2018-05-10 ~ now
    IIF 16 - Director → ME
  • 14
    SKY NEWS RADIO LIMITED
    - now 06135771
    NEWINCCO 676 LIMITED
    - 2007-05-04 06135771 07708694, 07405250, 04680818... (more)
    8 Salisbury Square, London
    Dissolved Corporate (12 parents)
    Officer
    2007-03-27 ~ 2010-06-30
    IIF 5 - Director → ME
  • 15
    STORAGE TO GO LTD
    08667192
    Roxy Venue, Wharf Street, Sowerby Bridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2014-09-19 ~ dissolved
    IIF 19 - Director → ME
    2014-09-19 ~ dissolved
    IIF 24 - Secretary → ME
  • 16
    YORKSHIRE MOTOR SALES LTD
    09977533
    Head Office Eyres Avenue, Armley, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.